TRIAGE HOLDINGS LIMITED
DUNSTABLE OVAL (2130) LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5BA

Company number 06004291
Status Active
Incorporation Date 21 November 2006
Company Type Private Limited Company
Address UNIT D&E TOWNSEND FARM ROAD, TOWNSEND INDUSTRIAL ESTATE, HOUGHTON REGIS, DUNSTABLE, ENGLAND, LU5 5BA
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Particulars of variation of rights attached to shares; Resolutions RES01 ‐ Resolution of Memorandum and/or Articles of Association ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of TRIAGE HOLDINGS LIMITED are www.triageholdings.co.uk, and www.triage-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Triage Holdings Limited is a Private Limited Company. The company registration number is 06004291. Triage Holdings Limited has been working since 21 November 2006. The present status of the company is Active. The registered address of Triage Holdings Limited is Unit D E Townsend Farm Road Townsend Industrial Estate Houghton Regis Dunstable England Lu5 5ba. . RALPH, Steven Robert is a Secretary of the company. NORRIS, Michael John is a Director of the company. RALPH, Steven is a Director of the company. Secretary MACKRILL, Colin Christopher has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director MACKRILL, Colin Christopher has been resigned. Director MOINET, Gary Alan has been resigned. Director RICHARDSON, Charles Robert has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Repair of computers and peripheral equipment".


Current Directors

Secretary
RALPH, Steven Robert
Appointed Date: 01 January 2014

Director
NORRIS, Michael John
Appointed Date: 29 March 2007
64 years old

Director
RALPH, Steven
Appointed Date: 29 March 2007
64 years old

Resigned Directors

Secretary
MACKRILL, Colin Christopher
Resigned: 31 December 2013
Appointed Date: 29 March 2007

Nominee Secretary
OVALSEC LIMITED
Resigned: 29 March 2007
Appointed Date: 21 November 2006

Director
MACKRILL, Colin Christopher
Resigned: 31 December 2013
Appointed Date: 29 March 2007
68 years old

Director
MOINET, Gary Alan
Resigned: 30 April 2010
Appointed Date: 29 March 2007
64 years old

Director
RICHARDSON, Charles Robert
Resigned: 29 July 2014
Appointed Date: 29 March 2007
72 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 29 March 2007
Appointed Date: 21 November 2006

Persons With Significant Control

Mr Michael John Norris
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Robert Ralh
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIAGE HOLDINGS LIMITED Events

07 Apr 2017
Particulars of variation of rights attached to shares
04 Apr 2017
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Mar 2017
Satisfaction of charge 1 in full
...
... and 75 more events
03 Apr 2007
Particulars of mortgage/charge
03 Apr 2007
Particulars of mortgage/charge
20 Feb 2007
Registered office changed on 20/02/07 from: 2 temple back east bristol BS1 6EG
13 Feb 2007
Company name changed oval (2130) LIMITED\certificate issued on 13/02/07
21 Nov 2006
Incorporation

TRIAGE HOLDINGS LIMITED Charges

28 April 2016
Charge code 0600 4291 0003
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
29 March 2007
Deed of assignment
Delivered: 3 April 2007
Status: Satisfied on 22 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of an assignment a share purchase agreement made…
29 March 2007
Debenture
Delivered: 3 April 2007
Status: Satisfied on 16 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…